Search icon

STEVE'S EQUIPMENT COMPANY, INC.

Company Details

Name: STEVE'S EQUIPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1966 (58 years ago)
Entity Number: 202630
ZIP code: 14136
County: Chautauqua
Place of Formation: New York
Address: RT 5 BOX 71, SILVER CREEK, NY, United States, 14136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALBERT J. TENER Agent BK OF JAMESTOWN, JAMESTOWN, NY

Chief Executive Officer

Name Role Address
PAUL D PAGANO Chief Executive Officer RT 5 BOX 71, SILVER CREEK, NY, United States, 14136

DOS Process Agent

Name Role Address
PAUL D PAGANO DOS Process Agent RT 5 BOX 71, SILVER CREEK, NY, United States, 14136

History

Start date End date Type Value
1992-11-25 2012-10-05 Address RT 5 BOX 71, SILVER CREEK, NY, 14136, 9615, USA (Type of address: Chief Executive Officer)
1992-11-25 2012-10-05 Address RT 5 BOX 71, SILVER CREEK, NY, 14136, 9615, USA (Type of address: Principal Executive Office)
1992-11-25 2012-10-05 Address RT 5 BOX 71, SILVER CREEK, NY, 14136, 9615, USA (Type of address: Service of Process)
1966-10-04 1992-11-25 Address BK OF JAMESTOWN BLDG., NO ST. ADD. STATED, JAMESTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121005006746 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101006002945 2010-10-06 BIENNIAL STATEMENT 2010-10-01
081003002196 2008-10-03 BIENNIAL STATEMENT 2008-10-01
041103002337 2004-11-03 BIENNIAL STATEMENT 2004-10-01
020919002113 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000929002095 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981006002251 1998-10-06 BIENNIAL STATEMENT 1998-10-01
961009002238 1996-10-09 BIENNIAL STATEMENT 1996-10-01
C208812-2 1994-04-12 ASSUMED NAME CORP INITIAL FILING 1994-04-12
931022002146 1993-10-22 BIENNIAL STATEMENT 1993-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State